UKBizDB.co.uk

XSI MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xsi Management Limited. The company was founded 18 years ago and was given the registration number 05445960. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:XSI MANAGEMENT LIMITED
Company Number:05445960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wilbye House, Lexden Park, Lexden Road, Colchester, England, CO3 3UF

Secretary06 May 2005Active
3 Wilbye House, Lexden Park, Lexden Road, Colchester, England, CO3 3UF

Director06 May 2005Active
15 Thorney Road, Capel St Mary, Ipswich, England, IP9 2HL

Director21 August 2013Active
5 Lower Street, Stratford St Mary, Colchester, United Kingdom, CO7 6JS

Director01 July 2015Active
626, Junewood Place, Diamond Bar, California, United States, 91765

Director21 August 2013Active
5 Lower Street, Stratford St Mary, Colchester, CO7 6JS

Director06 May 2005Active

People with Significant Control

Mr Ian Aston Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:5 Lower Street, Stratford St Mary, Colchester, United Kingdom, CO7 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth William Millar
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:15 Thorney Road, Capel St Mary, Ipswich, England, IP9 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:5 Lower Street, Stratford St Mary, Colchester, United Kingdom, CO7 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital cancellation shares.

Download
2023-04-14Capital

Capital cancellation shares.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Change person secretary company with change date.

Download
2015-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.